KINGS COURT 2004 MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05179491 |
Category | Private Limited Company |
Incorporated | 14 Jul 2004 |
Age | 19 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
KINGS COURT 2004 MANAGEMENT COMPANY LIMITED is an active private limited company with number 05179491. It was incorporated 19 years, 10 months, 18 days ago, on 14 July 2004. The company address is 2 Thompson Green 2 Thompson Green, Shipley, BD17 7PR, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type micro entity
Date: 10 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-04
Officer name: Ms Helen Elizabeth Mylan
Documents
Confirmation statement with updates
Date: 29 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Address
Type: AD01
New address: 2 Thompson Green Baildon Shipley BD17 7PR
Change date: 2021-10-06
Old address: 1 Lens Drive Baildon Shipley BD17 5NS England
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Appoint person secretary company with name date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew William Bairstow
Appointment date: 2021-02-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
Old address: Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
New address: 1 Lens Drive Baildon Shipley BD17 5NS
Change date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Address
Type: AD01
New address: Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD
Old address: 111 - 113 New Road Side Horsforth Leeds LS18 4QD
Change date: 2020-08-26
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Mackman
Appointment date: 2019-08-01
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Appoint person director company with name date
Date: 17 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-15
Officer name: Mrs Ruth Stewart
Documents
Termination director company with name termination date
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-15
Officer name: Elizabeth Richardson
Documents
Accounts with accounts type total exemption small
Date: 08 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-08
Officer name: Elizabeth Eccles
Documents
Termination secretary company with name termination date
Date: 20 Apr 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-01
Officer name: James Michael Bailey
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Stubbs
Termination date: 2016-02-19
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Change registered office address company with date old address
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-25
Old address: Suite 1 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Eccles
Change date: 2010-07-01
Documents
Change registered office address company with date old address
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Address
Type: AD01
Old address: 5 Sycamore Court the Sycamores Bramhope Leeds West Yorkshire LS16 9BF
Change date: 2010-01-21
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director consort homes (northern) LIMITED
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed elizabeth eccles
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed darren stubbs
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed james michael bailey
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary carol hill
Documents
Legacy
Date: 13 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 13/08/2008 from c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/07; full list of members
Documents
Legacy
Date: 26 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 26/07/07 from: 1 featherbank court horsforth leeds west yorkshire LS18 4WA
Documents
Legacy
Date: 13 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 30/09/07
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 25 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/12/04-19/05/06 £ si 7@1
Documents
Accounts with accounts type total exemption full
Date: 18 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/05; full list of members
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 04/08/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
51 GRIZEDALE,WASHINGTON,NE37 1TZ
Number: | 07338233 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRIDEWELL PLACE,LONDON,EC4V 6AP
Number: | 10897689 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ANGUS GARDENS,LONDON,NW9 5LG
Number: | 08710181 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LINGFIELD AVENUE,KINGSTON UPON THAMES,KT1 2TN
Number: | 11230366 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 GROVE PARK TERRACE 9 GROVE PARK TERRACE,LONDON,W4 3QG
Number: | 11545670 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 11289330 |
Status: | ACTIVE |
Category: | Private Limited Company |